- Company Overview for VIRTUS SLOUGH LIMITED (07723190)
- Filing history for VIRTUS SLOUGH LIMITED (07723190)
- People for VIRTUS SLOUGH LIMITED (07723190)
- Charges for VIRTUS SLOUGH LIMITED (07723190)
- More for VIRTUS SLOUGH LIMITED (07723190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2016 | MR01 | Registration of charge 077231900004, created on 24 November 2016 | |
25 Nov 2016 | MR04 | Satisfaction of charge 077231900003 in full | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Jan 2016 | AUD | Auditor's resignation | |
06 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge 077231900002 in full | |
07 Dec 2015 | AP01 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 27 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Michael Daniel Marks as a director on 27 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Jonathan Allen King as a director on 27 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Neil Cresswell as a director on 27 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Mathew Abramsky as a director on 27 November 2015 | |
07 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of John Thompson as a director on 27 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Stuart Sutton as a director on 27 November 2015 | |
07 Dec 2015 | MR01 | Registration of charge 077231900003, created on 27 November 2015 | |
04 Dec 2015 | CERTNM |
Company name changed isdc developments (NO5) LIMITED\certificate issued on 04/12/15
|
|
20 Apr 2015 | MA | Memorandum and Articles of Association | |
30 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | MR01 | Registration of charge 077231900002, created on 20 February 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 |